Inchcape Retail Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andInchcape Retail Limited

Wholesale trade of motor vehicle parts and accessories

Maintenance and repair of motor vehicles

Sale of new cars and light motor vehicles

Inchcape Retail Limited contacts: address, phone, fax, email, website, shedule

Address: Inchcape House Langford Lane Kidlington OX5 1HT Oxford

Phone: +44-1388 9362243

Fax: +44-1382 5874084

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Inchcape Retail Limited"? - send email to us!

Inchcape Retail Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Inchcape Retail Limited.

Registration data Inchcape Retail Limited

Register date: 1923-12-19

Register number: 00194561

Type of company: Private Limited Company

Get full report form global database UK for Inchcape Retail Limited

Owner, director, manager of Inchcape Retail Limited

Louis Fallenstein Director. Address: Langford Lane, Kidlington, Oxford, OX5 1HT. DoB: December 1956, British

Claire Louise Catlin Director. Address: Langford Lane, Kidlington, Oxford, OX5 1HT. DoB: January 1980, British

Martin Peter Wheatley Director. Address: Langford Lane, Kidlington, Oxford, Oxfordshire, OX5 1HT. DoB: August 1959, British

Ross Mccluskey Director. Address: Langford Lane, Kidlington, Oxford, OX5 1HT. DoB: October 1980, British

Marc Arthur Ronchetti Director. Address: New Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EP. DoB: April 1976, British

Connor Mccormack Director. Address: New College House, Alchester Road, Chesterton, Oxfordshire, OX26 1UN. DoB: August 1969, British

Spencer Lock Director. Address: The Dower House, Itchen Abbas, Winchester, Hampshire, SO21 1BQ. DoB: January 1967, British

Mark Douglas Raban Director. Address: 18 Orchard Lane, Harrold, Bedfordshire, MK43 7BP. DoB: November 1966, British

Graeme John Potts Director. Address: Bramley House, Burchetts Green Road, Littlewick Green, Berkshire, SL6 6RR. DoB: October 1957, British Citizen

Paul Anthony Hewitt Wallwork Director. Address: Baytree Cottage, Church Road Lyndon, Oakham, Rutland, LE15 8TU. DoB: October 1962, British

Christopher Tom Franklin Director. Address: Woodway Barn Woodway Road, Sibford Ferris, Banbury, Oxfordshire, OX15 5DA. DoB: June 1949, British

Robert Hazelwood Director. Address: Wistaria House, 14 Ethorpe Close, Gerrards Cross, Buckinghamshire, SL9 8PL. DoB: May 1959, British

Richard David Boult Director. Address: 22 Geneva Road, Kingston Upon Thames, Surrey, KT1 2TW. DoB: August 1965, British

Martin Peter Wheatley Secretary. Address: Amberley Lambridge Wood Road, Henley On Thames, Oxfordshire, RG9 3BS. DoB: August 1959, British

David John Newbury Director. Address: Fieldfare, Church Lane, Horton-Cum-Studley, Oxford, OX33 1AW. DoB: November 1949, British

John William James Director. Address: 15 Squirrel Rise, Marlow Bottom, Marlow, Buckinghamshire, SL7 3PN. DoB: n\a, British

Peter William Johnson Director. Address: Linden House Meadow Lane, Houghton, Huntingdon, Cambridgeshire, PE17 2BP. DoB: November 1947, British

Andrew Francis Dick Director. Address: Mulberry Cottage Morris Street, Hook, Hampshire, RG27 9NT. DoB: December 1954, British

Maurice Rourke Director. Address: Beech Tree House, The Street Ickham, Canterbury, Kent, CT3 1QT. DoB: February 1948, British

Ian Douglas Allen Director. Address: 245 Waldegrave Road, Twickenham, Middlesex, TW1 4SY. DoB: February 1952, Australian

Reginald Frank Heath Director. Address: Linden Croft, Linden Road St Georges Hill, Weybridge, Surrey, KT13 0QW. DoB: June 1941, British

John William James Secretary. Address: 15 Squirrel Rise, Marlow Bottom, Marlow, Buckinghamshire, SL7 3PN. DoB: n\a, British

Peter Richard Caney Director. Address: Broadoaks 14 Hamilton Drive, Sunningdale, Ascot, Berkshire, SL5 9PP. DoB: August 1946, Australian British

Leslie Charles James Taylor Director. Address: Woodcock, Tower Road, Hindhead, Surrey, GU26 6SL. DoB: August 1934, British

Frank Harfield Director. Address: Greenbank, Fordwater Road, Chichester, Sussex, PO19 4PS. DoB: May 1937, British

John Michael Heathcote Light Secretary. Address: 138 Petersham Road, Richmond, Surrey, TW10 6UX. DoB: December 1953, British

Jobs in Inchcape Retail Limited vacancies. Career and practice on Inchcape Retail Limited. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Inchcape Retail Limited on FaceBook

Read more comments for Inchcape Retail Limited. Leave a respond Inchcape Retail Limited in social networks. Inchcape Retail Limited on Facebook and Google+, LinkedIn, MySpace

Address Inchcape Retail Limited on google map

Other similar UK companies as Inchcape Retail Limited: Emlagh Enterprises Ltd | Trubourne Ltd | Crd Lettings Limited | The Poplars Lincoln Limited | Silver Fish And Chips Ltd

Inchcape Retail started conducting its business in 1923 as a Private Limited Company registered with number: 00194561. This company has been functioning successfully for ninety three years and it's currently active. The company's headquarters is registered in Oxford at Inchcape House Langford Lane. You could also find the firm using its postal code , OX5 1HT. The name of the firm was changed in 2001 to Inchcape Retail Limited. This enterprise previous registered name was Wadham Kenning Motor Group. This enterprise SIC and NACE codes are 45310 : Wholesale trade of motor vehicle parts and accessories. The company's most recent records cover the period up to 31st December 2014 and the latest annual return information was released on 5th June 2016. Inchcape Retail Ltd is a perfect example that a well prospering company can last for over 93 years and achieve a constant high level of success.

Inchcape Retail Ltd is a small-sized vehicle operator with the licence number OH1087857. The firm has one transport operating centre in the country. In their subsidiary in Swindon on Frankland Road, 3 machines and 3 trailers are available. The firm is also widely known as M and its directors are Connor Mccormack, Martin Peter Wheatly and Ross Mccluskey.

Having 30 recruitment advert since 19th September 2016, Inchcape Retail has been among the most active ones on the labour market. Most recently, it was employing new workers in Derby, Colchester and Nottingham. They search for applicants for such posts as for example: Fleet Local Business Development Manager, Business Manager and Service Advisor. Out of the available positions, the highest paid offer is Master Technician in Derby with £34900 on a yearly basis. More specific information concerning recruitment process and the job vacancy is provided in particular announcements.

The trademark number of Inchcape Retail is UK00003025513. It was submitted for registration in October, 2013 and it was printed in the journal number 2014-009. The corporation is represented by Urquhart-Dykes & Lord LLP.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 1 transactions from worth at least 500 pounds each, amounting to £845 in total. The company also worked with the Department for Transport (1 transaction worth £481 in total). Inchcape Retail was the service provided to the Southampton City Council Council covering the following areas: Materials was also the service provided to the Department for Transport Council covering the following areas: Cars Maintenance.

This firm owes its well established position on the market and constant development to exactly three directors, who are Louis Fallenstein, Claire Louise Catlin and Martin Peter Wheatley, who have been working for it since October 2015. Another limited company has been appointed as one of the secretaries of this company: Inchcape Uk Corporate Management Limited.